Search icon

MYLES R. FIREY & CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MYLES R. FIREY & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1973 (52 years ago)
Entity Number: 256767
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 403 MAIN STREET SUITE 415, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CYNTHIA A FIREY Chief Executive Officer 4481 SOUTH BUFFALO ST #6, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 403 MAIN STREET SUITE 415, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2003-04-02 2011-03-18 Address 1602 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
1993-06-18 2003-04-02 Address P. O. BOX 278, EDEN, NY, 14057, USA (Type of address: Chief Executive Officer)
1993-06-18 2003-04-02 Address 4481 SOUTH BUFFALO STREET, TOWNHOUSE #6, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
1993-06-18 2011-03-18 Address 1602 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1973-03-20 1993-06-18 Address 107 DELAWARE AVE., 1536 STATLER HILTON, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130313006054 2013-03-13 BIENNIAL STATEMENT 2013-03-01
20121214056 2012-12-14 ASSUMED NAME CORP AMENDMENT 2012-12-14
110318002022 2011-03-18 BIENNIAL STATEMENT 2011-03-01
090302002286 2009-03-02 BIENNIAL STATEMENT 2009-03-01
20090227036 2009-02-27 ASSUMED NAME CORP INITIAL FILING 2009-02-27

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19074.00
Total Face Value Of Loan:
19074.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19074
Current Approval Amount:
19074
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19208.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State